Koh Trust Co Limited, a registered company, was registered on 07 Aug 2001. 9429036810055 is the NZ business number it was issued. "Printing support service nec" (business classification C161255) is how the company is categorised. This company has been managed by 5 directors: Cheryl Li Yong Koh - an active director whose contract started on 31 Jan 2002,
Colin Soo-Lin Koh - an active director whose contract started on 09 Feb 2005,
Lloyd Bernard Wong - an active director whose contract started on 20 Sep 2010,
Neilson Murdoch Harris - an inactive director whose contract started on 07 Aug 2001 and was terminated on 20 Sep 2010,
Nicholas James Porter - an inactive director whose contract started on 07 Aug 2001 and was terminated on 09 Feb 2005.
Last updated on 13 Mar 2024, our database contains detailed information about 1 address: 200 Fisher Parade, Farm Cove, Auckland, 2012 (type: registered, physical).
Koh Trust Co Limited had been using Unit 9 15 Bishop Lenihan Pl, East Tamaki, Auckland as their registered address up until 05 Oct 2020.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 35 shares (35 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 35 shares (35 per cent). Lastly we have the next share allotment (30 shares 30 per cent) made up of 1 entity.
Principal place of activity
200 Fisher Parade, Farm Cove, Auckland, 2012 New Zealand
Previous addresses
Address: Unit 9 15 Bishop Lenihan Pl, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 17 Apr 2014 to 05 Oct 2020
Address: Unit 9 15 Bishop Lenihan Pl, East Tamaki, Manukau 2013, Auckland New Zealand
Physical & registered address used from 20 Aug 2009 to 17 Apr 2014
Address: 30 Caithness Place, Farm Cove, Pakuranga, Auckland
Physical & registered address used from 08 Sep 2005 to 20 Aug 2009
Address: 145 Orakei Road, Remuera, Auckland
Registered & physical address used from 07 May 2004 to 08 Sep 2005
Address: 52 Mccahill Views, Howick, Auckland
Registered & physical address used from 07 Aug 2001 to 07 May 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 35 | |||
Individual | Koh, Colin Soo-lin |
Farm Cove Auckland 2012 New Zealand |
18 Apr 2005 - |
Shares Allocation #2 Number of Shares: 35 | |||
Individual | Koh, Cheryl Li Yong |
Farm Cove Auckland 2012 New Zealand |
18 Apr 2005 - |
Shares Allocation #3 Number of Shares: 30 | |||
Director | Wong, Lloyd Bernard |
Botany Downs Auckland 2010 New Zealand |
28 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Porter, Nicholas James |
Devonport Auckland |
07 Aug 2001 - 18 Apr 2005 |
Individual | Harris, Neilson Murdoch |
Takapuna |
07 Aug 2001 - 28 Oct 2010 |
Cheryl Li Yong Koh - Director
Appointment date: 31 Jan 2002
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 20 Feb 2020
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 09 Apr 2014
Colin Soo-lin Koh - Director
Appointment date: 09 Feb 2005
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 20 Feb 2020
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 09 Apr 2014
Lloyd Bernard Wong - Director
Appointment date: 20 Sep 2010
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 20 Sep 2010
Neilson Murdoch Harris - Director (Inactive)
Appointment date: 07 Aug 2001
Termination date: 20 Sep 2010
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 19 Apr 2010
Nicholas James Porter - Director (Inactive)
Appointment date: 07 Aug 2001
Termination date: 09 Feb 2005
Address: Devonport, Auckland,
Address used since 07 Aug 2001
Jm Pro Skin Limited
Unit 24, 15 Bishop Lenihan Place
Top 2 Toe Limited
Suite 29, 15 Bishop Lenihan Place
Tiana Total Healthcare Limited
Unit R , Bishop Lenihan Place ,
Andre's Property Services Limited
13-15 Bishop Lenihan Place
Emanuel Enterprises Limited
11/15 Bishop Lenihan Place
Istash Limited
C/o Chiang & Associates
Ap Woodham (2013) Limited
642 Great South Road
Auckland Business Supplies 2006 Limited
22 Bob Charles Drive
Cartridge Recyclers Limited
1/30 Redoubt Road
Inx (nz) Limited
Unit 9, 15 Bishop Lenihan Place
Petty Dies & Laser Cutting Limited
6 Sarah Place
Woodhead Enterprises Limited
22 Priestley Drive